PATRICK PROPERTIES POLAND LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/12/2416 December 2024 Termination of appointment of Timothy John Halpin as a secretary on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Timothy John Halpin as a director on 2024-12-12

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

07/10/247 October 2024 Appointment of Mr Christian James Thorpe as a director on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Current accounting period shortened from 2023-09-24 to 2023-09-23

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2022-09-30

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-25 to 2023-09-24

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-09-30

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN HALPIN

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN CORNWALL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DARREN KARL CORNWALL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 4TH FLOOR, BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKMAN

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 SECTION 519

View Document

11/11/1111 November 2011 AUDITOR'S RESIGNATION

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR BRIAN GEORGE KENNEDY

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW DICKMAN

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MR TIMOTHY JOHN HALPIN

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG UK

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK DICKMAN / 16/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DICKMAN / 16/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED PATRICK PROPERTIES YORKSHIRE LIMITED CERTIFICATE ISSUED ON 16/02/09

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN KENNEDY

View Document

08/01/098 January 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

16/12/0816 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company